About

Registered Number: 02703287
Date of Incorporation: 02/04/1992 (32 years ago)
Company Status: Active
Registered Address: Unit 11 Padgets Lane, South Moons Moat, Redditch, Worcestershire, B98 0RA

 

Wiseman Threading Tools Ltd was founded on 02 April 1992, it's status at Companies House is "Active". Murphy, Gary John, Wiseman, Jayne Frances, Wiseman, John Beverley are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Gary John 01 March 2017 03 November 2017 1
WISEMAN, Jayne Frances 02 April 1992 09 June 1995 1
WISEMAN, John Beverley 02 April 1992 04 August 1995 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 12 February 2019
PSC07 - N/A 07 August 2018
PSC02 - N/A 07 August 2018
PSC07 - N/A 07 August 2018
MR01 - N/A 07 August 2018
RESOLUTIONS - N/A 04 May 2018
SH19 - Statement of capital 04 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 May 2018
CAP-SS - N/A 04 May 2018
CS01 - N/A 05 April 2018
SH06 - Notice of cancellation of shares 12 February 2018
SH03 - Return of purchase of own shares 04 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 December 2017
TM01 - Termination of appointment of director 06 November 2017
AP01 - Appointment of director 02 March 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 18 October 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 December 2014
AA - Annual Accounts 29 April 2014
MR04 - N/A 07 February 2014
AR01 - Annual Return 04 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 25 January 2012
MG01 - Particulars of a mortgage or charge 22 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2011
AD01 - Change of registered office address 27 October 2011
MG01 - Particulars of a mortgage or charge 24 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2011
AR01 - Annual Return 07 April 2011
AD04 - Change of location of company records to the registered office 07 April 2011
AA - Annual Accounts 22 February 2011
MG01 - Particulars of a mortgage or charge 08 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 27 November 2007
RESOLUTIONS - N/A 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
363a - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 12 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 29 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
395 - Particulars of a mortgage or charge 05 June 2003
395 - Particulars of a mortgage or charge 04 June 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 28 December 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 13 April 2000
363s - Annual Return 14 April 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 03 April 1998
AA - Annual Accounts 19 February 1998
395 - Particulars of a mortgage or charge 18 April 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 09 December 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 01 April 1996
288 - N/A 13 December 1995
288 - N/A 19 June 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 23 March 1994
287 - Change in situation or address of Registered Office 31 January 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 23 March 1993
395 - Particulars of a mortgage or charge 17 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1992
NEWINC - New incorporation documents 02 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2018 Outstanding

N/A

Debenture 04 November 2011 Outstanding

N/A

Rent deposit trust deed 06 September 2011 Outstanding

N/A

All assets debenture 04 October 2010 Fully Satisfied

N/A

Rent deposit trust deed 31 August 2007 Outstanding

N/A

Debenture 30 May 2003 Fully Satisfied

N/A

Fixed and floating charge 19 May 2003 Fully Satisfied

N/A

Fixed and floating charge 16 April 1997 Fully Satisfied

N/A

Single debenture 04 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.